Company NameSiriol Limited
Company StatusDissolved
Company Number02497873
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)
Dissolution Date3 April 2012 (12 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(18 years, 11 months after company formation)
Appointment Duration3 years (closed 03 April 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20 Gramercy Park So.
New York
10003
United States
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2010(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 03 April 2012)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(21 years, 4 months after company formation)
Appointment Duration7 months (closed 03 April 2012)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
Director NameMartin Jonathan Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address16 Ash Hill Close
Bushey
Watford
Hertfordshire
WD2 1BW
Director NameVivien Joy Schrager-Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address16 Ash Hill Close
Bushey
Watford
Hertfordshire
WD2 1BW
Secretary NameVivien Joy Schrager-Powell
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleCompany Director
Correspondence Address16 Ash Hill Close
Bushey
Watford
Hertfordshire
WD2 1BW
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 08 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States

Location

Registered Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
17 November 2011Termination of appointment of Paul Richard Ashworth as a secretary on 6 September 2011 (1 page)
17 November 2011Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
17 November 2011Termination of appointment of Paul Ashworth as a secretary (1 page)
17 November 2011Appointment of Chloe Annabel Van Den Berg as a director on 5 September 2011 (2 pages)
17 November 2011Termination of appointment of Paul Ashworth as a director (1 page)
17 November 2011Termination of appointment of Paul Richard Ashworth as a director on 6 September 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,000
(7 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,000
(7 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,000
(7 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
30 June 2010Full accounts made up to 28 February 2009 (15 pages)
30 June 2010Full accounts made up to 28 February 2009 (15 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed john engelman (2 pages)
23 January 2009Appointment Terminated Secretary irvin fishman (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment Terminated Director nicholas phillips (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
11 December 2008Appointment Terminated Director irvin fishman (1 page)
11 December 2008Appointment terminated director irvin fishman (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment Terminated Director elizabeth gaines (1 page)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment Terminated Director michael heap (1 page)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 January 2005Company name changed entertainment rights licensing l imited\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed entertainment rights licensing l imited\certificate issued on 26/01/05 (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Return made up to 01/05/04; full list of members (6 pages)
20 May 2004Return made up to 01/05/04; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (14 pages)
4 July 2003Full accounts made up to 31 December 2002 (14 pages)
29 May 2003Return made up to 01/05/03; full list of members (6 pages)
29 May 2003Return made up to 01/05/03; full list of members (6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
16 May 2002Return made up to 01/05/02; full list of members (5 pages)
16 May 2002Return made up to 01/05/02; full list of members (5 pages)
16 May 2002Location of debenture register (1 page)
16 May 2002Location of debenture register (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 July 2001Return made up to 01/05/01; full list of members (5 pages)
6 July 2001Registered office changed on 06/07/01 from: 58/60 berners street london W1P 4JS (1 page)
6 July 2001Return made up to 01/05/01; full list of members (5 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
20 February 2001Company name changed probrands international LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed probrands international LIMITED\certificate issued on 20/02/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Return made up to 01/05/00; full list of members (6 pages)
8 June 2000Return made up to 01/05/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Return made up to 01/05/99; no change of members (5 pages)
9 June 1999Return made up to 01/05/99; no change of members (5 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
23 March 1999Auditor's resignation (1 page)
23 March 1999Auditor's resignation (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 May 1998Return made up to 01/05/98; no change of members (4 pages)
20 May 1998Return made up to 01/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Return made up to 01/05/97; full list of members (6 pages)
14 May 1997Return made up to 01/05/97; full list of members (6 pages)
21 August 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
21 August 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 01/05/96; no change of members (5 pages)
19 June 1996Return made up to 01/05/96; no change of members (5 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
18 November 1995Particulars of mortgage/charge (3 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
14 June 1995Full accounts made up to 31 October 1994 (10 pages)
14 June 1995Full accounts made up to 31 October 1994 (10 pages)
6 June 1995Return made up to 01/05/95; no change of members (4 pages)
6 June 1995Return made up to 01/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1990Company name changed grenray LIMITED\certificate issued on 17/07/90 (2 pages)
16 July 1990Company name changed grenray LIMITED\certificate issued on 17/07/90 (2 pages)
1 May 1990Incorporation (15 pages)
1 May 1990Incorporation (15 pages)